- Company Overview for RUSHIES LIMITED (SC629257)
- Filing history for RUSHIES LIMITED (SC629257)
- People for RUSHIES LIMITED (SC629257)
- More for RUSHIES LIMITED (SC629257)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jul 2024 | PSC01 | Notification of Steven Sillars as a person with significant control on 7 July 2024 | |
22 Jul 2024 | PSC07 | Cessation of Janice Theresa Rushworth as a person with significant control on 7 July 2024 | |
22 Jul 2024 | AD01 | Registered office address changed from Daly's Convenience Store 5 Leven View Clydebank G81 3AR Scotland to 68 Dumbarton Road Clydebank G81 1UG on 22 July 2024 | |
11 Jul 2024 | TM01 | Termination of appointment of Janice Theresa Rushworth as a director on 6 July 2024 | |
11 Jul 2024 | AP01 | Appointment of Mr Steven Sillars as a director on 7 July 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
16 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
18 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
17 May 2019 | PSC04 | Change of details for Mrs Janice Theresa Rushworth as a person with significant control on 1 May 2019 | |
17 May 2019 | AD01 | Registered office address changed from Daly's Convenience Store 5 Leven View Clydebank G8 3AR Scotland to Daly's Convenience Store 5 Leven View Clydebank G81 3AR on 17 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Mrs Janice Theresa Rushworth on 1 May 2019 | |
14 May 2019 | PSC04 | Change of details for Mrs Janice Theresa Rushworth as a person with significant control on 1 May 2019 | |
14 May 2019 | AD01 | Registered office address changed from Daly's Convenience Store 5 Leven View Clydebank G81 3DE Scotland to Daly's Convenience Store 5 Leven View Clydebank G8 3AR on 14 May 2019 | |
09 May 2019 | PSC04 | Change of details for Mrs Theresa Rushworth as a person with significant control on 1 May 2019 | |
09 May 2019 | CH01 | Director's details changed for Mrs Theresa Rushworth on 1 May 2019 | |
01 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-01
|